LCS ROOFING & CLADDING LTD

Register to unlock more data on OkredoRegister

LCS ROOFING & CLADDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07019823

Incorporation date

15/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 The Watchoak Business Centre, Chain Lane, Battle, East Sussex TN33 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon27/11/2025
Director's details changed for Mr Luke Charles Shand on 2025-11-27
dot icon27/11/2025
Director's details changed for Mr Peter Charles Heraty on 2025-11-27
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/10/2025
Registration of charge 070198230001, created on 2025-10-01
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon06/09/2024
Registered office address changed from 1 Lyric Square London W6 0NB England to Unit 7 the Watchoak Business Centre Chain Lane Battle East Sussex TN33 0GB on 2024-09-06
dot icon18/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon05/06/2024
Director's details changed for Mr Peter Charles Heraty on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr Luke Charles Shand on 2024-06-05
dot icon05/06/2024
Change of details for Mr Peter Charles Heraty as a person with significant control on 2024-06-05
dot icon05/06/2024
Change of details for Mr Luke Charles Shand as a person with significant control on 2024-06-05
dot icon14/05/2024
Change of details for Mr Luke Charles Shand as a person with significant control on 2016-05-06
dot icon13/05/2024
Director's details changed for Mr Peter Charles Heraty on 2024-05-13
dot icon13/05/2024
Change of details for Mr Peter Charles Heraty as a person with significant control on 2016-04-06
dot icon13/05/2024
Director's details changed for Mr Luke Charles Shand on 2024-05-13
dot icon13/11/2023
Director's details changed for Mr Luke Charles Shand on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Peter Charles Heraty on 2023-11-13
dot icon13/11/2023
Change of details for Mr Peter Charles Heraty as a person with significant control on 2023-11-13
dot icon13/11/2023
Change of details for Mr Luke Charles Shand as a person with significant control on 2023-11-13
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon16/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon16/03/2022
Previous accounting period extended from 2021-09-30 to 2022-01-31
dot icon10/11/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon29/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon27/11/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon24/09/2020
Registered office address changed from 7 Delaware Road Haywards Heath RH16 3UX England to 1 Lyric Square London W6 0NB on 2020-09-24
dot icon11/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon06/02/2019
Registered office address changed from 7 Delaware Road Haywards Heath RH16 3UX England to 7 Delaware Road Haywards Heath RH16 3UX on 2019-02-06
dot icon06/02/2019
Registered office address changed from West Units Hackhurst Lane Lower Dicker Hailsham East Sussex BN27 4BW England to 7 Delaware Road Haywards Heath RH16 3UX on 2019-02-06
dot icon30/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon07/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon07/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/06/2016
Registered office address changed from European House, Unit 2 Hackhurst Lane Lower Dicker Hailsham East Sussex BN27 4BW to West Units Hackhurst Lane Lower Dicker Hailsham East Sussex BN27 4BW on 2016-06-06
dot icon20/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Luke Charles Shand on 2012-11-19
dot icon03/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr Luke Charles Shand on 2012-06-30
dot icon10/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon29/09/2011
Director's details changed for Mr Luke Charles Shand on 2010-11-19
dot icon14/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Peter Charles Heraty on 2009-10-01
dot icon13/01/2010
Registered office address changed from 88 Browns Lane Uckfield TN22 1UW on 2010-01-13
dot icon15/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,770.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
108.76K
-
0.00
12.77K
-
2022
0
108.76K
-
0.00
12.77K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

108.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heraty, Peter Charles
Director
15/09/2009 - Present
8
Shand, Luke Charles
Director
15/09/2009 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LCS ROOFING & CLADDING LTD

LCS ROOFING & CLADDING LTD is an(a) Active company incorporated on 15/09/2009 with the registered office located at Unit 7 The Watchoak Business Centre, Chain Lane, Battle, East Sussex TN33 0GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LCS ROOFING & CLADDING LTD?

toggle

LCS ROOFING & CLADDING LTD is currently Active. It was registered on 15/09/2009 .

Where is LCS ROOFING & CLADDING LTD located?

toggle

LCS ROOFING & CLADDING LTD is registered at Unit 7 The Watchoak Business Centre, Chain Lane, Battle, East Sussex TN33 0GB.

What does LCS ROOFING & CLADDING LTD do?

toggle

LCS ROOFING & CLADDING LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for LCS ROOFING & CLADDING LTD?

toggle

The latest filing was on 27/11/2025: Director's details changed for Mr Luke Charles Shand on 2025-11-27.